BUREAUSITE LIMITED

Register to unlock more data on OkredoRegister

BUREAUSITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC216691

Incorporation date

12/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

60 Rubislaw Den North, Aberdeen AB15 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/05/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/01/2023
Micro company accounts made up to 2022-03-31
dot icon07/10/2022
Appointment of Mr Peter David Raby as a director on 2022-09-30
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon01/06/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon12/03/2020
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon14/05/2019
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 60 Rubislaw Den North Aberdeen AB15 4AN on 2019-05-14
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Lc Secretaries Limited as a secretary on 2018-06-19
dot icon19/06/2018
Confirmation statement made on 2018-03-12 with updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon16/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/03/2015
Satisfaction of charge 1 in full
dot icon02/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/08/2012
Appointment of Lc Secretaries Limited as a secretary
dot icon01/08/2012
Registered office address changed from 18 Carden Place Aberdeen AB10 1UQ on 2012-08-01
dot icon01/08/2012
Termination of appointment of Esslemont Cameron Gauld as a secretary
dot icon14/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon16/03/2010
Director's details changed for Alison Jane Raby on 2010-03-16
dot icon16/03/2010
Secretary's details changed for Esslemont Cameron Gauld on 2010-03-13
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 12/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 12/03/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 12/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 12/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 12/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon15/05/2003
New secretary appointed
dot icon02/05/2003
Registered office changed on 02/05/03 from: 57 crown street aberdeen AB11 6AH
dot icon17/03/2003
Return made up to 12/03/03; full list of members
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon10/07/2002
Resolutions
dot icon31/05/2002
Director resigned
dot icon15/03/2002
Return made up to 12/03/02; full list of members
dot icon30/08/2001
Ad 23/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2001
Partic of mort/charge *
dot icon29/03/2001
Registered office changed on 29/03/01 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New director appointed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon29/03/2001
New secretary appointed
dot icon12/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
15.14K
-
0.00
-
-
2023
0
15.14K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LC SECRETARIES LIMITED
Corporate Secretary
13/07/2012 - 19/06/2018
132
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
12/03/2001 - 27/03/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
12/03/2001 - 27/03/2001
3784
ESSLEMONT CAMERON GAULD
Corporate Secretary
28/04/2003 - 13/07/2012
45
Raby, Peter David
Director
27/03/2001 - 04/04/2002
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUREAUSITE LIMITED

BUREAUSITE LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at 60 Rubislaw Den North, Aberdeen AB15 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAUSITE LIMITED?

toggle

BUREAUSITE LIMITED is currently Active. It was registered on 12/03/2001 .

Where is BUREAUSITE LIMITED located?

toggle

BUREAUSITE LIMITED is registered at 60 Rubislaw Den North, Aberdeen AB15 4AN.

What does BUREAUSITE LIMITED do?

toggle

BUREAUSITE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUREAUSITE LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.